AOZORA GMAC INVESTMENT LIMITED

05989065
1 CHAMBERLAIN SQUARE CS BIRMINGHAM UNITED KINGDOM B3 3AX

Documents

Documents
Date Category Description Pages
12 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2023 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
26 Jul 2023 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
26 Jul 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
26 Jul 2023 resolution Resolution 1 Buy now
21 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Nov 2022 accounts Annual Accounts 20 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 officers Change of particulars for director (Mr Akira Sakai) 2 Buy now
01 Jul 2022 officers Appointment of director (Mitsuhiro Segawa) 2 Buy now
01 Jul 2022 officers Termination of appointment of director (Masaki Onuma) 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Annual Accounts 19 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 18 Buy now
26 Nov 2019 officers Change of particulars for director (Masaki Onuma) 2 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2019 accounts Annual Accounts 17 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 officers Termination of appointment of director (Hideaki Kuraishi) 1 Buy now
02 Jul 2019 officers Appointment of director (Masaki Onuma) 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2018 accounts Annual Accounts 20 Buy now
18 Dec 2017 accounts Annual Accounts 19 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 officers Change of particulars for director (Mr Akira Sakai) 2 Buy now
31 Oct 2017 officers Change of particulars for director (Mr Akira Sakai) 2 Buy now
31 Oct 2017 officers Change of particulars for director (Mr Hideaki Kuraishi) 2 Buy now
05 Jan 2017 accounts Annual Accounts 19 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Akira Sakai) 2 Buy now
15 Nov 2016 officers Change of particulars for director (Mr Hideaki Kuraishi) 2 Buy now
11 Jan 2016 accounts Annual Accounts 21 Buy now
06 Nov 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 19 Buy now
12 Nov 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 officers Appointment of director (Mr Hideaki Kuraishi) 2 Buy now
01 Jul 2014 officers Termination of appointment of director (Koji Yamakoshi) 1 Buy now
19 Dec 2013 accounts Annual Accounts 19 Buy now
21 Nov 2013 annual-return Annual Return 5 Buy now
21 Nov 2013 officers Change of particulars for director (Koji Yamakoshi) 2 Buy now
10 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
10 Sep 2013 insolvency Solvency statement dated 10/09/13 1 Buy now
10 Sep 2013 resolution Resolution 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Yukio Sekizawa) 1 Buy now
01 Jul 2013 officers Appointment of director (Mr Akira Sakai) 2 Buy now
14 Dec 2012 accounts Annual Accounts 20 Buy now
02 Dec 2012 officers Appointment of director (Koji Yamakoshi) 2 Buy now
02 Dec 2012 officers Termination of appointment of director (William Hunter) 1 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
25 Sep 2012 officers Appointment of director (Mr Yukio Sekizawa) 2 Buy now
25 Sep 2012 officers Termination of appointment of director (Masaki Tanabe) 1 Buy now
29 Nov 2011 accounts Annual Accounts 20 Buy now
24 Nov 2011 officers Change of particulars for director (Mr Masaki Tanabe) 2 Buy now
24 Nov 2011 annual-return Annual Return 5 Buy now
24 Nov 2011 officers Change of particulars for director (Mr William Craig Hunter) 2 Buy now
04 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
08 Dec 2010 accounts Annual Accounts 21 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
12 Nov 2010 officers Change of particulars for director (William Craig Hunter) 3 Buy now
07 Sep 2010 officers Termination of appointment of director (Ambi Venkateswaran) 1 Buy now
16 Jul 2010 officers Appointment of director (William Craig Hunter) 3 Buy now
25 Jun 2010 officers Termination of appointment of director (Jonathan Fiorello) 1 Buy now
28 Jan 2010 accounts Annual Accounts 23 Buy now
08 Jan 2010 resolution Resolution 28 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
13 Nov 2009 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Ambi Venkateswaran) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Masaki Tanabe) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Mr Jonathan David Fiorello) 2 Buy now
16 Sep 2009 address Registered office changed on 16/09/2009 from 10 upper bank street london E14 5JJ united kingdom 1 Buy now
16 Sep 2009 officers Secretary appointed tmf corporate administration services LIMITED 1 Buy now
16 Sep 2009 officers Appointment terminated secretary clifford chance secretaries LIMITED 1 Buy now
14 Jul 2009 capital Ad 10/07/09\usd si 2500000@1=2500000\usd ic 527570453/530070453\ 2 Buy now
02 Apr 2009 capital Ad 10/03/09\usd si 1000000@1=1000000\usd ic 526570453/527570453\ 2 Buy now
12 Mar 2009 officers Appointment terminated director federico sacasa 1 Buy now
24 Feb 2009 officers Director appointed mr ambi venkateswaran 1 Buy now
23 Jan 2009 accounts Annual Accounts 20 Buy now
15 Dec 2008 officers Director appointed mr masaki tanabe 1 Buy now
15 Dec 2008 officers Appointment terminated director richard layton 1 Buy now
12 Nov 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
11 Nov 2008 officers Director's change of particulars / federico sacasa / 06/11/2008 1 Buy now
14 Oct 2008 capital Ad 15/08/08\usd si 3610000@1=3610000\usd ic 517960453/521570453\ 2 Buy now
14 Oct 2008 capital Ad 30/07/08\usd si 12210453@1=12210453\usd ic 505750000/517960453\ 2 Buy now
14 Oct 2008 resolution Resolution 8 Buy now
14 Oct 2008 capital Usd nc 520000000/550000000\30/07/08 1 Buy now
10 Oct 2008 capital Ad 10/04/08\usd si 750000@1=750000\usd ic 505000000/505750000\ 2 Buy now
10 Oct 2008 capital Ad 25/01/08\usd si 3000000@1=3000000\usd ic 502000000/505000000\ 2 Buy now
10 Oct 2008 resolution Resolution 8 Buy now
10 Oct 2008 capital Usd nc 502000000/520000000\25/01/08 1 Buy now
09 Oct 2008 officers Director appointed mr jonathan fiorello 1 Buy now
08 Oct 2008 officers Appointment terminated director david hackett 1 Buy now
08 Oct 2008 officers Secretary appointed clifford chance secretaries LIMITED 1 Buy now
08 Oct 2008 address Registered office changed on 08/10/2008 from 101 st martin's lane london WC2N 4AZ 1 Buy now
03 Oct 2008 officers Appointment terminated secretary antony cheetham 1 Buy now